HARROGATE PROPERTIES GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewRegistered office address changed from 44 Albert Road Harrogate HG1 4HX England to 2 Princes Square Harrogate HG1 1LX on 2025-08-18

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

02/08/242 August 2024 Registered office address changed from 21 Fewston Crescent Harrogate HG1 2BP England to 44 Albert Road Harrogate HG1 4HX on 2024-08-02

View Document

28/06/2428 June 2024 Notification of 5Av Limited as a person with significant control on 2016-11-10

View Document

28/06/2428 June 2024 Cessation of Frazer George Roberts as a person with significant control on 2024-06-28

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

16/05/2416 May 2024 Micro company accounts made up to 2023-03-30

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

13/09/2213 September 2022 Registered office address changed from Wath House Ripley Harrogate HG3 3AX England to 21 Fewston Crescent Harrogate HG1 2BP on 2022-09-13

View Document

13/09/2213 September 2022 Change of details for Mr Frazer George Roberts as a person with significant control on 2022-09-13

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

09/01/229 January 2022 Confirmation statement made on 2021-11-18 with no updates

View Document

09/01/229 January 2022 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

10/01/2110 January 2021 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

25/11/1925 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 4

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL TEMPEST BEST / 25/11/2019

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL TEMPEST BEST / 25/11/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

26/08/1726 August 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

19/08/1719 August 2017 PREVEXT FROM 30/11/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 51 HOOKSTONE ROAD HARROGATE NORTH YORKSHIRE HG2 8BT UNITED KINGDOM

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098808500001

View Document

22/02/1622 February 2016 SECRETARY APPOINTED MR FRAZER GEORGE ROBERTS

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR FRAZER ROBERTS

View Document

19/11/1519 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company